Search icon

MALVERNE FITNESS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MALVERNE FITNESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jun 2001 (24 years ago)
Date of dissolution: 15 Sep 2022
Entity Number: 2647805
ZIP code: 11565
County: Nassau
Place of Formation: New York
Address: 285 HEMPSTEAD AVE, MALVERNE, NY, United States, 11565
Principal Address: 308 LIDO BLVD, LIDO BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 285 HEMPSTEAD AVE, MALVERNE, NY, United States, 11565

Chief Executive Officer

Name Role Address
BEN CORPUZ Chief Executive Officer 285 HEMPSTEAD AVE, MALVERNE, NY, United States, 11565

History

Start date End date Type Value
2003-06-05 2023-01-24 Address 285 HEMPSTEAD AVE, MALVERNE, NY, 11565, USA (Type of address: Chief Executive Officer)
2003-06-05 2013-02-07 Address 1589 WOODSTOCK ST, ELMONT, NY, 11003, USA (Type of address: Principal Executive Office)
2003-06-05 2023-01-24 Address 285 HEMPSTEAD AVE, MALVERNE, NY, 11565, USA (Type of address: Service of Process)
2001-06-07 2022-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-06-07 2003-06-05 Address 1589 WOODSTOCK STREET, ELMONT, NY, 11003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230124003745 2022-09-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-15
130207002275 2013-02-07 BIENNIAL STATEMENT 2011-06-01
050805002291 2005-08-05 BIENNIAL STATEMENT 2005-06-01
030605002641 2003-06-05 BIENNIAL STATEMENT 2003-06-01
010607000419 2001-06-07 CERTIFICATE OF INCORPORATION 2001-06-07

USAspending Awards / Financial Assistance

Date:
2021-02-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3000.00
Total Face Value Of Loan:
3000.00
Date:
2020-08-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00
Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3000.00
Total Face Value Of Loan:
3000.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3000
Current Approval Amount:
3000
Race:
Native Hawaiian or Other Pacific Islander
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3032.63
Date Approved:
2020-07-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3000
Current Approval Amount:
3000
Race:
Native Hawaiian or Other Pacific Islander
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3050.96

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State